Company NameNew Holland Holding Limited
DirectorsGiovanni Battista Somajni and Mizanal Choudhury
Company StatusActive
Company Number02707274
CategoryPrivate Limited Company
Incorporation Date15 April 1992(32 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Giovanni Battista Somajni
Date of BirthJune 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed28 September 2017(25 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Mizanal Choudhury
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(30 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Secretary NameMr Mizanal Choudhury
StatusCurrent
Appointed11 May 2022(30 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameRichard McCrea Cowan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(1 month, 2 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 11 June 1992)
RoleSolicitor
Correspondence Address140 Old Ford Road
London
E2 9PW
Director NameWilliam Davis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(1 month, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 30 July 2003)
RoleSolicitor
Correspondence Address34 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Secretary NameWilliam Davis
NationalityBritish
StatusResigned
Appointed29 May 1992(1 month, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 01 May 2005)
RoleSolicitor
Correspondence Address34 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameRoberto Miotto
Date of BirthDecember 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed11 June 1992(1 month, 3 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 09 February 2008)
RoleLawyer
Correspondence Address187 Woodstock Road
Oxford
OX2 7NB
Director NameGiovanni Maggiora
Date of BirthNovember 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed30 July 2003(11 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 July 2005)
RoleTreasurer
Correspondence Address1 Superior Place, Apt. 4315
Chicago
Cook County Illinois 60610
Foreign
Secretary NameMr Charles Rohan Ravindra De Alwis
NationalityBritish
StatusResigned
Appointed01 May 2005(13 years after company formation)
Appointment Duration11 years, 7 months (resigned 19 December 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Colin John Cantello
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(15 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 September 2017)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address30b Gladstone Road
Hockley
Essex
SS5 4BT
Secretary NameMr Simon Marc McCarthy
StatusResigned
Appointed14 February 2017(24 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 May 2022)
RoleCompany Director
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Simon Marc McCarthy
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish,Australian
StatusResigned
Appointed28 September 2017(25 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 May 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecnh.com

Location

Registered AddressCranes Farm Road
Basildon
Essex
SS14 3AD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches5 other UK companies use this postal address

Shareholders

86.3m at £1Cnh Industrial International Sa
52.32%
Deferred
20m at £3.93Cnh Industrial International Sa
47.63%
Ordinary
-OTHER
0.05%
-

Financials

Year2014
Net Worth£207,464,000
Current Liabilities£112,103,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

8 December 2020Full accounts made up to 31 December 2019 (18 pages)
9 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
30 October 2019Notification of Cnh Industrial N.V. as a person with significant control on 25 October 2019 (2 pages)
30 October 2019Cessation of Cnh Industrial Europe Holding S.A. as a person with significant control on 25 October 2019 (1 page)
28 May 2019Full accounts made up to 31 December 2018 (18 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
9 August 2018Full accounts made up to 31 December 2017 (17 pages)
2 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
4 October 2017Appointment of Mr Simon Marc Mccarthy as a director on 28 September 2017 (2 pages)
4 October 2017Appointment of Mr Simon Marc Mccarthy as a director on 28 September 2017 (2 pages)
3 October 2017Appointment of Mr Giovanni Battista Somajni as a director on 28 September 2017 (2 pages)
3 October 2017Appointment of Mr Giovanni Battista Somajni as a director on 28 September 2017 (2 pages)
3 October 2017Termination of appointment of Colin John Cantello as a director on 28 September 2017 (1 page)
3 October 2017Termination of appointment of Colin John Cantello as a director on 28 September 2017 (1 page)
14 September 2017Amended full accounts made up to 31 December 2016 (16 pages)
14 September 2017Amended full accounts made up to 31 December 2016 (16 pages)
3 July 2017Full accounts made up to 31 December 2016 (16 pages)
3 July 2017Full accounts made up to 31 December 2016 (16 pages)
30 June 2017Second filing of the annual return made up to 15 April 2016 (23 pages)
30 June 2017Second filing of the annual return made up to 15 April 2016 (23 pages)
26 June 201715/04/17 Statement of Capital gbp 33601 (5 pages)
26 June 2017Notification of Cnh Industrial Europe Holding S.A. as a person with significant control on 6 April 2016 (1 page)
26 June 201715/04/17 Statement of Capital gbp 33601 (5 pages)
26 June 2017Notification of Cnh Industrial Europe Holding S.A. as a person with significant control on 6 April 2016 (1 page)
20 February 2017Appointment of Mr Simon Marc Mccarthy as a secretary on 14 February 2017 (2 pages)
20 February 2017Appointment of Mr Simon Marc Mccarthy as a secretary on 14 February 2017 (2 pages)
19 December 2016Termination of appointment of Charles Rohan Ravindra De Alwis as a secretary on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Charles Rohan Ravindra De Alwis as a secretary on 19 December 2016 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (17 pages)
5 October 2016Full accounts made up to 31 December 2015 (17 pages)
18 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 33,601
  • ANNOTATION Clarification a second filed AR01 was registered on 30/06/2017.
(5 pages)
18 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 33,601
  • ANNOTATION Clarification a second filed AR01 was registered on 30/06/2017.
(5 pages)
18 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 33,601
(3 pages)
1 December 2015Solvency Statement dated 30/11/15 (1 page)
1 December 2015Statement of capital on 1 December 2015
  • GBP 33,601
(4 pages)
1 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 340,533,601
(3 pages)
1 December 2015Statement by Directors (1 page)
1 December 2015Statement by Directors (1 page)
1 December 2015Solvency Statement dated 30/11/15 (1 page)
1 December 2015Statement of capital on 1 December 2015
  • GBP 33,601
(4 pages)
1 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 340,533,601
(3 pages)
1 December 2015Statement of capital on 1 December 2015
  • GBP 33,601
(4 pages)
1 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 November 2015Particulars of variation of rights attached to shares (3 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 November 2015Change of share class name or designation (2 pages)
24 November 2015Sub-division of shares on 13 November 2015 (5 pages)
24 November 2015Particulars of variation of rights attached to shares (3 pages)
24 November 2015Memorandum and Articles of Association (24 pages)
24 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 13/11/2015
(6 pages)
24 November 2015Change of share class name or designation (2 pages)
24 November 2015Resolutions
  • RES13 ‐ Subdivision 13/11/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
24 November 2015Sub-division of shares on 13 November 2015 (5 pages)
24 November 2015Statement of company's objects (2 pages)
24 November 2015Statement of company's objects (2 pages)
24 November 2015Memorandum and Articles of Association (24 pages)
25 September 2015Full accounts made up to 31 December 2014 (16 pages)
25 September 2015Full accounts made up to 31 December 2014 (16 pages)
12 August 2015Registered office address changed from Legal Office Cranes Farm Road Basildon Essex SS14 3AD to Cranes Farm Road Basildon Essex SS14 3AD on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from Legal Office Cranes Farm Road Basildon Essex SS14 3AD to Cranes Farm Road Basildon Essex SS14 3AD on 12 August 2015 (2 pages)
15 July 2015Second filing of AR01 previously delivered to Companies House made up to 15 April 2014 (16 pages)
15 July 2015Second filing of AR01 previously delivered to Companies House made up to 15 April 2014 (16 pages)
15 May 2015Secretary's details changed for Mr Charles Rohan Ravindra De Alwis on 1 April 2015 (1 page)
15 May 2015Registered office address changed from , Cnh Uk Legal Office 32-101 Cnh, Uk Limited Cranes Farm Road, Basildon, Essex, SS14 3AD to Legal Office Cranes Farm Road Basildon Essex SS14 3AD on 15 May 2015 (1 page)
15 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 165,008,601
(4 pages)
15 May 2015Registered office address changed from , Cnh Uk Legal Office 32-101 Cnh, Uk Limited Cranes Farm Road, Basildon, Essex, SS14 3AD to Legal Office Cranes Farm Road Basildon Essex SS14 3AD on 15 May 2015 (1 page)
15 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 165,008,601
(4 pages)
15 May 2015Secretary's details changed for Mr Charles Rohan Ravindra De Alwis on 1 April 2015 (1 page)
15 May 2015Secretary's details changed for Mr Charles Rohan Ravindra De Alwis on 1 April 2015 (1 page)
15 August 2014Full accounts made up to 31 December 2013 (16 pages)
15 August 2014Full accounts made up to 31 December 2013 (16 pages)
30 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 165,008,601
  • ANNOTATION Clarification a Second filed AR01 is registered on 15/07/2015
(15 pages)
30 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 165,008,601
  • ANNOTATION Clarification a Second filed AR01 is registered on 15/07/2015
(15 pages)
11 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (14 pages)
11 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (14 pages)
19 March 2013Full accounts made up to 31 December 2012 (17 pages)
19 March 2013Full accounts made up to 31 December 2012 (17 pages)
1 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (14 pages)
1 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (14 pages)
23 February 2012Full accounts made up to 31 December 2011 (16 pages)
23 February 2012Full accounts made up to 31 December 2011 (16 pages)
28 June 2011Auditor's resignation (1 page)
28 June 2011Auditor's resignation (1 page)
27 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (14 pages)
27 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (14 pages)
15 February 2011Full accounts made up to 31 December 2010 (15 pages)
15 February 2011Full accounts made up to 31 December 2010 (15 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (14 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (14 pages)
29 April 2010Full accounts made up to 31 December 2009 (15 pages)
29 April 2010Full accounts made up to 31 December 2009 (15 pages)
11 June 2009Return made up to 13/05/09; full list of members (5 pages)
11 June 2009Return made up to 13/05/09; full list of members (5 pages)
20 April 2009Full accounts made up to 31 December 2008 (16 pages)
20 April 2009Full accounts made up to 31 December 2008 (16 pages)
21 May 2008Return made up to 15/04/08; no change of members (6 pages)
21 May 2008Return made up to 15/04/08; no change of members (6 pages)
7 March 2008Full accounts made up to 31 December 2007 (15 pages)
7 March 2008Full accounts made up to 31 December 2007 (15 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
12 July 2007Full accounts made up to 31 December 2006 (15 pages)
12 July 2007Full accounts made up to 31 December 2006 (15 pages)
6 June 2007Return made up to 15/04/07; no change of members (6 pages)
6 June 2007Return made up to 15/04/07; no change of members (6 pages)
18 October 2006Full accounts made up to 31 December 2005 (15 pages)
18 October 2006Full accounts made up to 31 December 2005 (15 pages)
11 May 2006Return made up to 15/04/06; full list of members (6 pages)
11 May 2006Return made up to 15/04/06; full list of members (6 pages)
5 February 2006Full accounts made up to 31 December 2004 (14 pages)
5 February 2006Full accounts made up to 31 December 2004 (14 pages)
19 December 2005Registered office changed on 19/12/05 from: 10 new square lincolns inn london WC2A 3QG (1 page)
19 December 2005Registered office changed on 19/12/05 from: 10 new square lincolns inn, london, WC2A 3QG (1 page)
28 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
28 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
26 April 2005Return made up to 15/04/05; full list of members (7 pages)
26 April 2005Return made up to 15/04/05; full list of members (7 pages)
18 October 2004Full accounts made up to 31 December 2003 (13 pages)
18 October 2004Full accounts made up to 31 December 2003 (13 pages)
1 July 2004Full accounts made up to 31 December 2002 (14 pages)
1 July 2004Full accounts made up to 31 December 2002 (14 pages)
21 April 2004Return made up to 15/04/04; full list of members (7 pages)
21 April 2004Return made up to 15/04/04; full list of members (7 pages)
16 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
16 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
25 April 2003Return made up to 15/04/03; full list of members (7 pages)
25 April 2003Return made up to 15/04/03; full list of members (7 pages)
5 September 2002Full accounts made up to 31 December 2001 (17 pages)
5 September 2002Full accounts made up to 31 December 2001 (17 pages)
3 May 2002Return made up to 15/04/02; full list of members (6 pages)
3 May 2002Return made up to 15/04/02; full list of members (6 pages)
15 October 2001Full accounts made up to 31 December 2000 (16 pages)
15 October 2001Full accounts made up to 31 December 2000 (16 pages)
11 September 2001Registered office changed on 11/09/01 from: fourth floor, law courts chambers, 33 chancery lane, london WC2A 1EN (1 page)
11 September 2001Registered office changed on 11/09/01 from: fourth floor law courts chambers 33 chancery lane london WC2A 1EN (1 page)
6 June 2001Return made up to 15/04/01; full list of members (6 pages)
6 June 2001Return made up to 15/04/01; full list of members (6 pages)
6 April 2001Auditor's resignation (1 page)
6 April 2001Auditor's resignation (1 page)
13 September 2000Full accounts made up to 31 December 1999 (12 pages)
13 September 2000Full accounts made up to 31 December 1999 (12 pages)
22 May 2000Return made up to 15/04/00; change of members (6 pages)
22 May 2000Return made up to 15/04/00; change of members (6 pages)
12 August 1999Full accounts made up to 31 December 1998 (11 pages)
12 August 1999Full accounts made up to 31 December 1998 (11 pages)
25 May 1999Return made up to 15/04/99; full list of members (6 pages)
25 May 1999Return made up to 15/04/99; full list of members (6 pages)
17 August 1998Auditor's resignation (2 pages)
17 August 1998Auditor's resignation (2 pages)
22 May 1998Return made up to 15/04/98; no change of members (4 pages)
22 May 1998Return made up to 15/04/98; no change of members (4 pages)
16 March 1998Full accounts made up to 31 December 1997 (10 pages)
16 March 1998Full accounts made up to 31 December 1997 (10 pages)
19 May 1997Return made up to 15/04/97; no change of members (4 pages)
19 May 1997Return made up to 15/04/97; no change of members (4 pages)
2 April 1997Full accounts made up to 31 December 1996 (14 pages)
2 April 1997Full accounts made up to 31 December 1996 (14 pages)
2 October 1996Full accounts made up to 31 December 1995 (14 pages)
2 October 1996Full accounts made up to 31 December 1995 (14 pages)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
10 September 1996Memorandum and Articles of Association (19 pages)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
10 September 1996Memorandum and Articles of Association (19 pages)
6 September 1995Il nc 0/200000000000 28/07/95 (1 page)
6 September 1995Il nc 0/200000000000 28/07/95 (1 page)
6 September 1995Ad 02/08/95--------- il si 20000000@10000 il ic 0/200000000000 (2 pages)
6 September 1995Ad 02/08/95--------- il si 20000000@10000 il ic 0/200000000000 (2 pages)
4 September 1995£ ic 212000000/133328603 02/08/95 £ sr 78671397@1=78671397 (1 page)
4 September 1995£ ic 212000000/133328603 02/08/95 £ sr 78671397@1=78671397 (1 page)
4 September 1995£ ic 133328603/86328603 04/08/95 £ sr 47000000@1=47000000 (1 page)
4 September 1995£ ic 133328603/86328603 04/08/95 £ sr 47000000@1=47000000 (1 page)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
11 August 1995Declaration of assistance for shares acquisition (6 pages)
11 August 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
11 August 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
11 August 1995Declaration of assistance for shares acquisition (6 pages)
11 August 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
11 August 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
6 July 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
6 July 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
4 July 1995Declaration of shares redemption:auditor's report (12 pages)
4 July 1995Declaration of shares redemption:auditor's report (12 pages)
4 May 1995Return made up to 15/04/95; no change of members (4 pages)
4 May 1995Return made up to 15/04/95; no change of members (4 pages)
30 April 1995Full accounts made up to 31 December 1994 (12 pages)
30 April 1995Full accounts made up to 31 December 1994 (12 pages)
25 June 1992Director resigned;new director appointed (2 pages)
25 June 1992Director resigned;new director appointed (2 pages)
12 June 1992Company name changed downcourt LIMITED\certificate issued on 15/06/92 (2 pages)
12 June 1992Company name changed downcourt LIMITED\certificate issued on 15/06/92 (2 pages)
4 June 1992New secretary appointed;director resigned;new director appointed (2 pages)
4 June 1992New secretary appointed;director resigned;new director appointed (2 pages)
15 April 1992Incorporation (13 pages)
15 April 1992Incorporation (13 pages)